CHARTWAY PARTNERSHIPS FINCO LIMITED
Company number 10843366
- Company Overview for CHARTWAY PARTNERSHIPS FINCO LIMITED (10843366)
- Filing history for CHARTWAY PARTNERSHIPS FINCO LIMITED (10843366)
- People for CHARTWAY PARTNERSHIPS FINCO LIMITED (10843366)
- More for CHARTWAY PARTNERSHIPS FINCO LIMITED (10843366)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2024 | TM01 | Termination of appointment of Mark Patrick James Ewing as a director on 18 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Gavin James Hunt as a director on 18 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Graham John Chivers as a director on 18 March 2024 | |
09 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 May 2023 | |
09 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | |
09 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 | |
09 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | |
07 Nov 2023 | CH01 | Director's details changed for Mr Mark Patrick James Ewing on 16 October 2023 | |
07 Jul 2023 | PSC05 | Change of details for Psp Group Holdco Limited as a person with significant control on 3 October 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
07 Jun 2023 | TM01 | Termination of appointment of Paul Joseph Brown as a director on 1 June 2023 | |
23 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Apr 2023 | TM01 | Termination of appointment of Daniel Robert Lock as a director on 29 March 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH on 22 March 2023 | |
04 Oct 2022 | CERTNM |
Company name changed psp group finco LIMITED\certificate issued on 04/10/22
|
|
11 Jul 2022 | AP01 | Appointment of Steve Cresswell as a director on 27 June 2022 | |
11 Jul 2022 | AP01 | Appointment of Mr Daniel Robert Lock as a director on 27 June 2022 | |
11 Jul 2022 | AP01 | Appointment of Ian David Savage as a director on 27 June 2022 | |
11 Jul 2022 | AP01 | Appointment of Paul Safa as a director on 27 June 2022 | |
08 Jul 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 May 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
04 Jul 2022 | PSC05 | Change of details for Psp Group Holdco Limited as a person with significant control on 4 July 2022 | |
29 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
17 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 |